Advanced company searchLink opens in new window

FARRELLSOFT LTD.

Company number 04460505

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2016 DS01 Application to strike the company off the register
14 Apr 2016 AA Total exemption full accounts made up to 31 March 2016
05 Oct 2015 MR04 Satisfaction of charge 1 in full
25 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
04 Aug 2015 CH01 Director's details changed for Mr Mark James O'farrell on 24 July 2015
04 Aug 2015 AD01 Registered office address changed from 23 Unit 139 23 King Street Cambridge CB1 1AH to Unit 139 , 23 King Street Cambridge CB1 1AH on 4 August 2015
03 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 199.99993
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Dec 2014 AD01 Registered office address changed from Unit 160 15 Church Street Weybridge Surrey KT13 8NA to 23 Unit 139 23 King Street Cambridge CB1 1AH on 1 December 2014
26 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 199.99993
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
08 May 2013 AD01 Registered office address changed from Shepherds Building Rockley Road London W14 0DA on 8 May 2013
02 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
06 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
08 Nov 2011 AP01 Appointment of Mr John Golledge as a director
03 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivide 28/10/2011
03 Nov 2011 SH02 Sub-division of shares on 28 October 2011
03 Nov 2011 SH01 Statement of capital following an allotment of shares on 28 October 2011
  • GBP 307.69
20 Oct 2011 SH02 Sub-division of shares on 30 September 2011
10 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
13 Jul 2011 TM01 Termination of appointment of David Cruickshank as a director
21 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders